Upper Street, Tingewick
Buckingham
Buckinghamshire
MK18 4QQ
Director Name | Colin George Johnston |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2006(32 years, 1 month after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Moray House 100 Rickmansworth Road Northwood Middlesex HA6 2QT |
Director Name | Mr David Raymond Michael Crouch |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2022(48 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Moray House 100 Rickmansworth Road Northwood HA6 2QT |
Director Name | Mr Michael John Wheatley |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(18 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 November 1999) |
Role | Company Director |
Correspondence Address | 8 Moray House Northwood Middx HA6 2QT |
Director Name | Dr Peter Alfred Wilkinson |
---|---|
Date of Birth | March 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(18 years, 7 months after company formation) |
Appointment Duration | 1 day (resigned 01 July 1992) |
Role | Retired |
Correspondence Address | Moray House Rickmansworth Road Northwood Middlesex HA6 2QT |
Secretary Name | Mrs Frances Elizabeth Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(18 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 November 1999) |
Role | Company Director |
Correspondence Address | 8 Moray House Northwood Middlesex HA6 2QT |
Director Name | Norman Bennington |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 July 2002) |
Role | Electrical Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Moray House 100 Rickmansworth Road Northwood Middlesex HA6 2QT |
Secretary Name | Christina Marie Bennington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 July 2002) |
Role | Company Director |
Correspondence Address | 7 Moray House Rickmansworth Road Northwood Middlesex HA6 2QT |
Director Name | Mr Lionel Rigby |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2000(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 July 2002) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Moray House Rickmansworth Road Northwood Middlesex HA6 2QT |
Director Name | Mr Alan Harry Klein |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(28 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 June 2007) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Moray House 100 Rickmansworth Road Northwood Middlesex HA6 2QT |
Director Name | Mr Harold Raymond Lewis |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 January 2006) |
Role | Retired |
Correspondence Address | 9 Moray House 100 Rickmansworth Road Northwood Middlesex HA6 2QT |
Director Name | Mr Harold Raymond Lewis |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 January 2006) |
Role | Retired |
Correspondence Address | 9 Moray House 100 Rickmansworth Road Northwood Middlesex HA6 2QT |
Secretary Name | Mr John Raymond Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(28 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Ducks Hill Road Northwood Middlesex HA6 2SD |
Director Name | Norman Bennington |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 October 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Moray House 100 Rickmansworth Road Northwood Middlesex HA6 2QT |
Secretary Name | Mr Alan Harry Klein |
---|---|
Status | Resigned |
Appointed | 08 December 2010(37 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 May 2017) |
Role | Company Director |
Correspondence Address | 2 Moray House 100 Rickmansworth Road Northwood Middlesex HA6 2QT |
Registered Address | 9 The Fairway Northwood Middlesex HA6 3DZ |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £9,661 |
Current Liabilities | £11,044 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
23 November 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
---|---|
28 July 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
15 November 2022 | Appointment of Mr David Raymond Michael Crouch as a director on 10 November 2022 (2 pages) |
28 July 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
24 July 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
6 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
28 July 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
18 November 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
10 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
29 July 2019 | Confirmation statement made on 28 July 2019 with updates (4 pages) |
25 June 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
3 November 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
29 July 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
10 August 2017 | Termination of appointment of Alan Harry Klein as a secretary on 1 May 2017 (1 page) |
10 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
10 August 2017 | Termination of appointment of Alan Harry Klein as a secretary on 1 May 2017 (1 page) |
10 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
31 July 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
31 July 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
3 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
5 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
22 May 2012 | Registered office address changed from 3Rd Floor the Heights 59-65 Lowlands Road Harrow Middlesex HA1 3AW United Kingdom on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from 3Rd Floor the Heights 59-65 Lowlands Road Harrow Middlesex HA1 3AW United Kingdom on 22 May 2012 (1 page) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 December 2010 | Appointment of Mr Alan Harry Klein as a secretary (2 pages) |
16 December 2010 | Appointment of Mr Alan Harry Klein as a secretary (2 pages) |
15 December 2010 | Termination of appointment of John Parker as a secretary (1 page) |
15 December 2010 | Termination of appointment of John Parker as a secretary (1 page) |
29 October 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (7 pages) |
29 October 2010 | Director's details changed for Norman Bennington on 28 July 2010 (2 pages) |
29 October 2010 | Director's details changed for Colin George Johnston on 28 July 2010 (2 pages) |
29 October 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (7 pages) |
29 October 2010 | Director's details changed for Mr Michael John Wheatley on 28 July 2010 (2 pages) |
29 October 2010 | Director's details changed for Norman Bennington on 28 July 2010 (2 pages) |
29 October 2010 | Director's details changed for Colin George Johnston on 28 July 2010 (2 pages) |
29 October 2010 | Director's details changed for Mr Michael John Wheatley on 28 July 2010 (2 pages) |
27 October 2010 | Termination of appointment of Norman Bennington as a director (1 page) |
27 October 2010 | Registered office address changed from J R Parker, 112 Ducks Hill Road Northwood Middlesex HA6 2SD on 27 October 2010 (1 page) |
27 October 2010 | Termination of appointment of Norman Bennington as a director (1 page) |
27 October 2010 | Registered office address changed from J R Parker, 112 Ducks Hill Road Northwood Middlesex HA6 2SD on 27 October 2010 (1 page) |
24 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
24 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
6 August 2009 | Return made up to 28/07/09; full list of members (8 pages) |
6 August 2009 | Return made up to 28/07/09; full list of members (8 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
6 August 2008 | Return made up to 28/07/08; full list of members (8 pages) |
6 August 2008 | Return made up to 28/07/08; full list of members (8 pages) |
3 September 2007 | Registered office changed on 03/09/07 from: 7 moray house 100 rickmansworth road, northwood middlesex HA6 2QT (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: 7 moray house 100 rickmansworth road, northwood middlesex HA6 2QT (1 page) |
21 August 2007 | Return made up to 28/07/07; full list of members (5 pages) |
21 August 2007 | Return made up to 28/07/07; full list of members (5 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: 2 moray house 100 rickmansworth road northwood middlesex HA6 2QT (1 page) |
21 August 2007 | Location of debenture register (1 page) |
21 August 2007 | Location of register of members (1 page) |
21 August 2007 | Location of register of members (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: 2 moray house 100 rickmansworth road northwood middlesex HA6 2QT (1 page) |
21 August 2007 | Location of debenture register (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
21 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
21 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | New director appointed (2 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
24 August 2006 | New director appointed (1 page) |
24 August 2006 | Return made up to 28/07/06; full list of members (5 pages) |
24 August 2006 | Return made up to 28/07/06; full list of members (5 pages) |
24 August 2006 | New director appointed (1 page) |
14 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
14 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
28 July 2005 | Return made up to 28/07/05; full list of members (5 pages) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Location of debenture register (1 page) |
28 July 2005 | Return made up to 28/07/05; full list of members (5 pages) |
28 July 2005 | Location of register of members (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: 2 moray house rickmansworth road northwood middlesex HA6 2QT (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Location of register of members (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: 2 moray house rickmansworth road northwood middlesex HA6 2QT (1 page) |
28 July 2005 | Location of debenture register (1 page) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 August 2004 | Return made up to 28/07/04; full list of members (11 pages) |
6 August 2004 | Return made up to 28/07/04; full list of members (11 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
4 August 2003 | Return made up to 28/07/03; full list of members (11 pages) |
4 August 2003 | Return made up to 28/07/03; full list of members (11 pages) |
17 March 2003 | Registered office changed on 17/03/03 from: 112 ducks hill road northwood middlesex HA6 2SD (1 page) |
17 March 2003 | Registered office changed on 17/03/03 from: 112 ducks hill road northwood middlesex HA6 2SD (1 page) |
11 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
11 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | New director appointed (2 pages) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Secretary resigned (1 page) |
9 September 2002 | Return made up to 28/07/02; full list of members
|
9 September 2002 | Return made up to 28/07/02; full list of members
|
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Secretary resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | New secretary appointed (2 pages) |
11 March 2002 | Registered office changed on 11/03/02 from: 7 moray house rickmansworth road northwood middlesex HA6 2QT (1 page) |
11 March 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
11 March 2002 | Registered office changed on 11/03/02 from: 7 moray house rickmansworth road northwood middlesex HA6 2QT (1 page) |
11 March 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 September 2001 | Return made up to 28/07/01; full list of members (11 pages) |
26 September 2001 | Return made up to 28/07/01; full list of members (11 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
9 March 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
9 March 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
3 August 2000 | New secretary appointed (2 pages) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Return made up to 28/07/00; full list of members
|
3 August 2000 | New secretary appointed (2 pages) |
3 August 2000 | Secretary resigned (1 page) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | Secretary resigned (1 page) |
3 August 2000 | Return made up to 28/07/00; full list of members
|
3 August 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
9 September 1999 | Return made up to 30/06/99; full list of members (6 pages) |
9 September 1999 | Full accounts made up to 31 March 1999 (8 pages) |
9 September 1999 | Return made up to 30/06/99; full list of members (6 pages) |
9 September 1999 | Full accounts made up to 31 March 1999 (8 pages) |
21 July 1998 | Full accounts made up to 31 March 1998 (8 pages) |
21 July 1998 | Full accounts made up to 31 March 1998 (8 pages) |
13 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
13 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
8 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
8 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
8 July 1997 | Full accounts made up to 31 March 1997 (8 pages) |
8 July 1997 | Full accounts made up to 31 March 1997 (8 pages) |
17 July 1996 | Full accounts made up to 31 March 1996 (8 pages) |
17 July 1996 | Full accounts made up to 31 March 1996 (8 pages) |
17 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
17 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
26 July 1995 | Full accounts made up to 31 March 1995 (8 pages) |
26 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
26 July 1995 | Full accounts made up to 31 March 1995 (8 pages) |
26 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |